Entity Name: | JASMINE APARTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Jan 2007 (18 years ago) |
Document Number: | P07000003661 |
FEI/EIN Number | 320116914 |
Address: | 5722 Place Lake Drive, Ft. Pierce, FL, 34951, US |
Mail Address: | 5722 Place Lake Drive, Ft. Pierce, FL, 34951, US |
ZIP code: | 34951 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUMPTON DIANE | Agent | 5722 Place Lake Drive, Ft. Pierce, FL, 34951 |
Name | Role | Address |
---|---|---|
HADDEN MARLENE | President | 5722 Place Lake Drive, Ft. Pierce, FL, 34951 |
Name | Role | Address |
---|---|---|
Crumpton Diane F | Secretary | 5722 Place Lake Drive, Ft. Pierce, FL, 34951 |
Name | Role | Address |
---|---|---|
HADDEN DARLENE | Treasurer | 1316 23RD PLACE SW, VERO BEACH, FL, 32962 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-16 | 5722 Place Lake Drive, Ft. Pierce, FL 34951 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-16 | 5722 Place Lake Drive, Ft. Pierce, FL 34951 | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-16 | CRUMPTON, DIANE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-16 | 5722 Place Lake Drive, Ft. Pierce, FL 34951 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000634434 | ACTIVE | 2024-CC-002598 | ST. LUCIE COUNTY COURT | 2024-09-24 | 2029-09-27 | $20636.54 | PATHWARD, N.A., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State